London
NW2 2JT
Director Name | Mr Brian Jeffrey Michael |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ellington Road Muswell Hill London N10 3DD |
Secretary Name | Mr Brian Jeffrey Michael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ellington Road Muswell Hill London N10 3DD |
Director Name | Charanjit Kumar Dheer |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Selwyn Court Church Road Richmond Surrey TW10 6LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£111,295 |
Cash | £21 |
Current Liabilities | £198,660 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2017 | INSOLVENCY:secretary of states' release of liquidator (1 page) |
1 March 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 14 December 2016 (16 pages) |
11 January 2017 | Court order insolvency:court order replacement/removal of liquidator (29 pages) |
11 January 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
17 February 2016 | Liquidators' statement of receipts and payments to 18 December 2015 (9 pages) |
17 February 2016 | Liquidators statement of receipts and payments to 18 December 2015 (9 pages) |
18 November 2015 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 November 2015 (1 page) |
5 January 2015 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 5 January 2015 (2 pages) |
2 January 2015 | Statement of affairs with form 4.19 (7 pages) |
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
9 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
17 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Director's details changed for Marc Fels on 29 August 2012 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 October 2011 | Director's details changed for Marc Fels on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Marc Fels on 5 October 2011 (2 pages) |
5 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Registered office address changed from 8-9 Frith Street London W1D 3JB on 20 June 2011 (2 pages) |
20 June 2011 | Termination of appointment of Charanjit Dheer as a director (4 pages) |
13 April 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
22 September 2010 | Annual return made up to 22 August 2010 (15 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 September 2009 | Return made up to 22/08/09; no change of members (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
18 May 2009 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
13 November 2008 | Return made up to 22/08/08; full list of members (6 pages) |
13 November 2008 | Director's change of particulars / charanjit dheer / 01/05/2008 (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 50 broadwick street soho london W1F 7AG (1 page) |
25 October 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
4 September 2007 | New secretary appointed;new director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
22 August 2007 | Incorporation (18 pages) |